Company NameTowpath Trust Limited
Company StatusDissolved
Company NumberSC193892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameThe Towpath Trust Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Paterson Neill
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(2 months after company formation)
Appointment Duration20 years, 1 month (closed 25 June 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address38 Gilmour Drive
Hamilton
Lanarkshire
ML3 9UQ
Scotland
Director NameMr Robert Earl Gaines
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(7 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Main Street
Calderbank
Airdrie
Lanarkshire
ML6 9SG
Scotland
Director NameMr Brian John McGraw
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 25 June 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Director NameJames Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address13 Springkell Gardens
Pollokshields
Glasgow
Lanarkshire
G41 4BP
Scotland
Director NameKenneth David Brownlie McLew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address15 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JG
Scotland
Director NameJohn Womersley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2001)
RoleMedical Practitioner
Correspondence Address22 Lochend Road
Bearsden
Glasgow
G61 1DX
Scotland
Director NameElliott Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2005)
RoleClinical Scientist
Correspondence Address31 Mossdale Gardens
Hamilton
Lanarkshire
ML3 8UY
Scotland
Director NameRobert Gray
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2004)
RoleCouncillor
Correspondence Address106 Churchill Drive
Glasgow
G11 7EZ
Scotland
Director NameMr Ian Dickson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2002)
RoleRetired Bank Manager
Country of ResidenceScotland
Correspondence Address7 Romney Avenue
Glasgow
G44 5AW
Scotland
Secretary NameMargaret Paterson Neill
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address38 Gilmour Drive
Hamilton
Lanarkshire
ML3 9UQ
Scotland
Director NameDr Derek Scollon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2005)
RoleDoctor
Correspondence Address2/05 Dalhousie Court
42 West Graham Street
Glasgow
Strathclyde
G4 9LH
Scotland
Director NameMr Michael John Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 October 2012)
RoleDoctor
Country of ResidenceScotland
Correspondence Address2 Cleghorn Drive
Lanark
Lanarkshire
ML11 7QZ
Scotland
Secretary NameMr Michael John Simpson
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 October 2012)
RoleDoctor
Country of ResidenceScotland
Correspondence Address2 Cleghorn Drive
Lanark
Lanarkshire
ML11 7QZ
Scotland
Director NameMrs Frances Elizabeth Oxburgh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 May 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Coneypark
Stirling
Stirlingshire
FK7 9LU
Scotland
Director NameIan Alexander Glassey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2005(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Milverton Avenue
Bearsden
Glasgow
G61 4BG
Scotland
Director NameProf Ian Bone
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Granville Street
Helensburgh
Dunbartonshire
G84 7LL
Scotland
Director NameMhairi Coutts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2013)
RoleMp Specialist Nurse
Country of ResidenceUnited Kingdom
Correspondence Address45 Millbrae Road
Langside
Glasgow
G42 9UF
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Websitetowpathtrust.org.uk

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Financials

Year2014
Turnover£9,541
Net Worth£7,063
Cash£6,636
Current Liabilities£811

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
12 May 2016Annual return made up to 2 March 2016 no member list (4 pages)
12 May 2016Annual return made up to 2 March 2016 no member list (4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
19 May 2015Annual return made up to 2 March 2015 no member list (5 pages)
19 May 2015Annual return made up to 2 March 2015 no member list (5 pages)
19 May 2015Annual return made up to 2 March 2015 no member list (5 pages)
15 December 2014Registered office address changed from 38 Cadogan Street Glasgow G2 7HF to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 38 Cadogan Street Glasgow G2 7HF to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 15 December 2014 (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
4 March 2014Termination of appointment of Ian Glassey as a director (1 page)
4 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
4 March 2014Termination of appointment of Ian Bone as a director (1 page)
4 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
4 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
4 March 2014Termination of appointment of Mhairi Coutts as a director (1 page)
4 March 2014Termination of appointment of Ian Bone as a director (1 page)
4 March 2014Termination of appointment of Ian Glassey as a director (1 page)
4 March 2014Termination of appointment of Mhairi Coutts as a director (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
12 December 2013Appointment of Brian John Mcgraw as a director (3 pages)
12 December 2013Appointment of Brian John Mcgraw as a director (3 pages)
4 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
4 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
4 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
2 November 2012Termination of appointment of Michael Simpson as a director (2 pages)
2 November 2012Termination of appointment of Michael Simpson as a director (2 pages)
2 November 2012Termination of appointment of Michael Simpson as a secretary (2 pages)
2 November 2012Termination of appointment of Michael Simpson as a secretary (2 pages)
8 March 2012Annual return made up to 2 March 2012 no member list (8 pages)
8 March 2012Annual return made up to 2 March 2012 no member list (8 pages)
8 March 2012Annual return made up to 2 March 2012 no member list (8 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
9 March 2011Annual return made up to 2 March 2011 no member list (8 pages)
9 March 2011Annual return made up to 2 March 2011 no member list (8 pages)
9 March 2011Annual return made up to 2 March 2011 no member list (8 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
2 March 2010Director's details changed for Prof Ian Bone on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Mhairi Coutts on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (5 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (5 pages)
2 March 2010Director's details changed for Mhairi Coutts on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Margaret Paterson Neill on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (5 pages)
2 March 2010Director's details changed for Prof Ian Bone on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Mhairi Coutts on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Robert Earl Gaines on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Margaret Paterson Neill on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Robert Earl Gaines on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Prof Ian Bone on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Margaret Paterson Neill on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Robert Earl Gaines on 1 February 2010 (2 pages)
29 November 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
29 November 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
26 March 2009Annual return made up to 02/03/09 (4 pages)
26 March 2009Annual return made up to 02/03/09 (4 pages)
28 February 2009Company name changed the towpath trust LIMITED\certificate issued on 02/03/09 (3 pages)
28 February 2009Company name changed the towpath trust LIMITED\certificate issued on 02/03/09 (3 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
30 October 2008Registered office changed on 30/10/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page)
30 October 2008Registered office changed on 30/10/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page)
8 September 2008Director appointed mhairi coutts (1 page)
8 September 2008Director appointed mhairi coutts (1 page)
11 April 2008Annual return made up to 02/03/08 (3 pages)
11 April 2008Annual return made up to 02/03/08 (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
12 April 2007Annual return made up to 02/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 April 2007Annual return made up to 02/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 March 2007Registered office changed on 13/03/07 from: alexander sloan ca 144 west george street glasgow G2 2HG (1 page)
13 March 2007Registered office changed on 13/03/07 from: alexander sloan ca 144 west george street glasgow G2 2HG (1 page)
28 February 2007Registered office changed on 28/02/07 from: 109 douglas street glasgow G2 4HB (1 page)
28 February 2007Registered office changed on 28/02/07 from: 109 douglas street glasgow G2 4HB (1 page)
30 January 2007Partial exemption accounts made up to 31 March 2006 (18 pages)
30 January 2007Partial exemption accounts made up to 31 March 2006 (18 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
11 April 2006Annual return made up to 02/03/06 (6 pages)
11 April 2006Annual return made up to 02/03/06 (6 pages)
11 January 2006Partial exemption accounts made up to 31 March 2005 (15 pages)
11 January 2006Partial exemption accounts made up to 31 March 2005 (15 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
24 March 2005Annual return made up to 02/03/05 (5 pages)
24 March 2005Annual return made up to 02/03/05 (5 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
1 February 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
1 February 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
30 March 2004Annual return made up to 02/03/04 (5 pages)
30 March 2004Annual return made up to 02/03/04 (5 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
29 January 2004Partial exemption accounts made up to 31 March 2003 (14 pages)
29 January 2004Partial exemption accounts made up to 31 March 2003 (14 pages)
11 March 2003Annual return made up to 02/03/03 (5 pages)
11 March 2003Annual return made up to 02/03/03 (5 pages)
9 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
9 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
9 March 2002Annual return made up to 02/03/02 (4 pages)
9 March 2002Annual return made up to 02/03/02 (4 pages)
29 January 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
29 January 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
22 March 2001Annual return made up to 02/03/01 (4 pages)
22 March 2001Annual return made up to 02/03/01 (4 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
7 March 2000Annual return made up to 02/03/00 (4 pages)
7 March 2000Annual return made up to 02/03/00 (4 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999New secretary appointed;new director appointed (2 pages)
9 May 1999New secretary appointed;new director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
2 March 1999Incorporation (25 pages)
2 March 1999Incorporation (25 pages)